Search icon

CAM REST. CORP

Company Details

Entity Name: CAM REST. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000040419
Address: 6607 N. FLORIDA AVE, TAMPA, FL, 33604
Mail Address: 6607 N. FLORIDA AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SWANK CODY Agent 9700 N NEWPORT AVE, TAMPA, FL, 33612

President

Name Role Address
BOLLMAN MICHELLE President 9700 N NEWPORT AVE, TAMPA, FL, 33612

Vice President

Name Role Address
SWANK CODY Vice President 9700 N NEWPORT AVE, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051405 ALLPRO CATERING EXPIRED 2014-05-27 2019-12-31 No data 1912 N HOWARD AVE., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000074500 ACTIVE 1000000770852 HILLSBOROU 2018-01-30 2038-02-21 $ 11,283.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2013-10-15
Domestic Profit 2012-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State